BYM LETTINGS NO 4 LIMITED

Register to unlock more data on OkredoRegister

BYM LETTINGS NO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12256043

Incorporation date

11/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

103 High Street, Waltham Cross, Hertfordshire EN8 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2019)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon26/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon25/10/2024
Director's details changed for Gil Peleg on 2024-08-01
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Second filing for the appointment of Mr Benjamin Daniel Spitzer as a director
dot icon12/03/2024
Second filing for the appointment of Mr Gil Peleg as a director
dot icon23/02/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23
dot icon19/02/2024
Notice of ceasing to act as receiver or manager
dot icon24/01/2024
Termination of appointment of Joseph Dunner as a director on 2024-01-15
dot icon24/01/2024
Termination of appointment of Ben Ditkovsky as a director on 2024-01-15
dot icon24/01/2024
Appointment of Gil Peleg as a director on 2024-01-15
dot icon24/01/2024
Termination of appointment of Matan Abraham Amitai as a director on 2024-01-15
dot icon24/01/2024
Appointment of Dani Spitzer as a director on 2024-01-15
dot icon24/01/2024
Director's details changed for Dani Spitzer on 2024-01-15
dot icon17/11/2023
Appointment of receiver or manager
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon23/08/2023
Satisfaction of charge 122560430001 in full
dot icon23/08/2023
Satisfaction of charge 122560430002 in full
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon13/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon23/06/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-06-23
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/09/2021
Director's details changed for Mr Joseph Dunner on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Ben Ditkovsky on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Matan Abraham Amitai on 2021-09-28
dot icon14/05/2021
Registration of charge 122560430003, created on 2021-04-30
dot icon14/05/2021
Registration of charge 122560430004, created on 2021-04-30
dot icon14/05/2021
Registration of charge 122560430005, created on 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/02/2021
Previous accounting period shortened from 2020-10-31 to 2020-06-30
dot icon01/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-01
dot icon17/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon18/05/2020
Registered office address changed from C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2020-05-18
dot icon14/05/2020
Registration of charge 122560430002, created on 2020-05-01
dot icon14/05/2020
Registration of charge 122560430001, created on 2020-05-01
dot icon11/10/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
152.40K
-
0.00
22.60K
-
2023
0
102.22K
-
0.00
15.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunner, Joseph
Director
11/10/2019 - 15/01/2024
150
Ditkovsky, Ben
Director
11/10/2019 - 15/01/2024
137
Peleg, Gil
Director
01/03/2024 - Present
11
Amitai, Matan Abraham
Director
11/10/2019 - 15/01/2024
149
Spitzer, Dani
Director
01/03/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYM LETTINGS NO 4 LIMITED

BYM LETTINGS NO 4 LIMITED is an(a) Active company incorporated on 11/10/2019 with the registered office located at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYM LETTINGS NO 4 LIMITED?

toggle

BYM LETTINGS NO 4 LIMITED is currently Active. It was registered on 11/10/2019 .

Where is BYM LETTINGS NO 4 LIMITED located?

toggle

BYM LETTINGS NO 4 LIMITED is registered at 103 High Street, Waltham Cross, Hertfordshire EN8 7AN.

What does BYM LETTINGS NO 4 LIMITED do?

toggle

BYM LETTINGS NO 4 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BYM LETTINGS NO 4 LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.